Advanced company searchLink opens in new window

68 BRONDESBURY VILLAS LIMITED

Company number 06061270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 AP02 Appointment of Crown Properties (Hayes) Limited as a director on 25 May 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
08 Oct 2022 TM01 Termination of appointment of Ralston Leo Neunie as a director on 16 January 2022
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
28 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
19 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 AD03 Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
30 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
02 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
29 Nov 2017 CH02 Director's details changed for Wallshire Limited on 28 November 2017
29 Nov 2017 AD02 Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
24 Nov 2017 CH02 Director's details changed for Wallshire Limited on 24 November 2017
24 Nov 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017
22 Sep 2017 AA01 Previous accounting period shortened from 28 December 2016 to 27 December 2016
02 Jun 2017 TM01 Termination of appointment of a director
18 Apr 2017 CH01 Director's details changed for Ralston Leo Neunie on 9 March 2017
17 Mar 2017 AP01 Appointment of Ralston Leo Neunie as a director on 9 March 2017